This company is commonly known as 2 Green Smile Ltd. The company was founded 19 years ago and was given the registration number 05127388. The firm's registered office is in DARTFORD. You can find them at 2 Green Walk, , Dartford, Kent. This company's SIC code is 86230 - Dental practice activities.
Name | : | 2 GREEN SMILE LTD |
---|---|---|
Company Number | : | 05127388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Green Walk, Dartford, Kent, England, DA1 4JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL | Secretary | 13 May 2004 | Active |
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL | Director | 01 August 2014 | Active |
2, Green Walk, Dartford, Kent, United Kingdom, DA1 4JL | Director | 28 November 2014 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 13 May 2004 | Active |
154, Norwood Road, London, United Kingdom, SE27 9AZ | Director | 13 May 2004 | Active |
5, Rutland Gate, South Bromley, London, United Kingdom, BR2 0TG | Director | 01 August 2014 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 13 May 2004 | Active |
Mrs Ameeka Nish Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Green Walk, Kent, United Kingdom, DA1 4JL |
Nature of control | : |
|
Dr Rajiv Jayant Ruwala | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Green Walk, Kent, United Kingdom, DA1 4JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-31 | Officers | Change person director company with change date. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.